Company NamePeter Mario Limited
Company StatusDissolved
Company Number00282918
CategoryPrivate Limited Company
Incorporation Date21 December 1933(90 years, 4 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameMrs Celestina Rizzi
NationalityBritish
StatusClosed
Appointed30 June 1993(59 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address31 Edgeworth Crescent
Hendon
London
NW4 4HA
Director NameGisella Albina Rizzi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(69 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 06 June 2017)
RoleCaterer
Country of ResidenceEngland
Correspondence Address123 Widdenham Road
Holloway
London
N7 9SF
Director NameMiss Amanda Rizzi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleManageress
Correspondence Address5 Magpie Close
Colindale
London
NW9 5DD
Director NameMrs Celestina Rizzi
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCaterer
Correspondence Address5 Protheroe Gardens
London
NW4 3SJ
Director NameMr Florindo Marco Rizzi
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(57 years, 7 months after company formation)
Appointment Duration12 years (resigned 05 August 2003)
RoleCaterer
Correspondence Address31 Edgeworth Crescent
Hendon
London
NW4 4HA
Director NameMiss Gisella Rizzi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleManageress
Correspondence Address5 Protheroe Gardens
London
NW4 3SJ
Secretary NameMr Florindo Marco Rizzi
NationalityBritish
StatusResigned
Appointed14 July 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address5 Protheroe Gardens
London
NW4 3SJ

Location

Registered AddressPinewood
61 Halstead Road
Gosfield
Essex
CO9 1PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGosfield
WardGosfield & Greenstead Green
Built Up AreaGosfield
Address Matches3 other UK companies use this postal address

Shareholders

300 at £1Miss Gisella Rizzi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 January 1989Delivered on: 14 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 October 1984Delivered on: 6 November 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47 gerrard street l/b of city of westminster title no 42827.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
26 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 300
(4 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 300
(4 pages)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300
(4 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Gisella Albina Rizzi on 14 July 2010 (2 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Gisella Albina Rizzi on 14 July 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 July 2008Return made up to 14/07/08; full list of members (3 pages)
22 July 2008Return made up to 14/07/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 July 2007Return made up to 14/07/07; full list of members (2 pages)
27 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2006Return made up to 14/07/06; full list of members (2 pages)
3 August 2006Return made up to 14/07/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 July 2005Return made up to 14/07/05; full list of members (2 pages)
28 July 2005Return made up to 14/07/05; full list of members (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
19 July 2005Registered office changed on 19/07/05 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 July 2004Return made up to 14/07/04; full list of members (6 pages)
27 July 2004Return made up to 14/07/04; full list of members (6 pages)
18 January 2004Amended accounts made up to 31 December 2002 (7 pages)
18 January 2004Amended accounts made up to 31 December 2002 (7 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
13 August 2003Return made up to 14/07/03; full list of members (6 pages)
13 August 2003Return made up to 14/07/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 July 2002Return made up to 14/07/02; full list of members (6 pages)
29 July 2002Return made up to 14/07/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 July 2001Return made up to 14/07/01; full list of members (6 pages)
13 July 2001Return made up to 14/07/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 August 2000Return made up to 14/07/00; full list of members (6 pages)
11 August 2000Return made up to 14/07/00; full list of members (6 pages)
28 September 1999Return made up to 14/07/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1999Return made up to 14/07/99; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 July 1998Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1998Accounts for a small company made up to 31 December 1996 (7 pages)
26 July 1998Return made up to 14/07/98; no change of members (4 pages)
26 July 1998Return made up to 14/07/98; no change of members (4 pages)
19 June 1998Registered office changed on 19/06/98 from: saint peters lodge 59-61 aylesbury end beaconsfield buckinghamshire HP9 1LU (1 page)
19 June 1998Registered office changed on 19/06/98 from: saint peters lodge 59-61 aylesbury end beaconsfield buckinghamshire HP9 1LU (1 page)
5 September 1997Return made up to 14/07/97; no change of members (4 pages)
5 September 1997Return made up to 14/07/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
20 September 1996Return made up to 14/07/96; full list of members (6 pages)
20 September 1996Return made up to 14/07/96; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)